SANDSTONE TRUST - TARPORLEY


Company Profile Company Filings

Overview

SANDSTONE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from TARPORLEY and has the status: Active.
SANDSTONE TRUST was incorporated 12 years ago on 11/06/2012 and has the registered number: 08100344. The accounts status is FULL and accounts are next due on 31/05/2024.

SANDSTONE TRUST - TARPORLEY

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

EATON ROAD
TARPORLEY
CHESHIRE
CW6 0BL

This Company Originates in : United Kingdom
Previous trading names include:
TARPORLEY HIGH SCHOOL AND SIXTH FORM COLLEGE (until 13/11/2020)

Confirmation Statements

Last Statement Next Statement Due
05/07/2023 19/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JONATHAN NEIL HAYES Secretary 2012-06-11 CURRENT
JULIE MARGARET ELLIS Sep 1973 British Director 2023-07-18 CURRENT
MR BRYN HEELEY Sep 1962 British Director 2023-01-31 CURRENT
MR SEBASTIAN JOHN KRAMER Apr 1979 British Director 2020-12-10 CURRENT
MR SIMON LAZARUS Oct 1972 British Director 2020-12-10 CURRENT
MR JASON LOWE Jan 1970 British Director 2018-01-01 CURRENT
MRS ANDREA HELEN MILLARD Jul 1976 British Director 2023-07-18 CURRENT
NIGEL ANDREW TAYLOR Sep 1956 British Director 2012-08-01 CURRENT
MR DANIEL ADAM THOMAS Jan 1979 British Director 2020-12-10 CURRENT
SARAH BARTON LEE Dec 1957 British Director 2012-06-11 UNTIL 2017-12-31 RESIGNED
MR JOHN WADDINGTON Apr 1964 British Director 2012-06-11 UNTIL 2018-09-01 RESIGNED
MRS SHARON MARIA VAREY Jun 1963 British Director 2015-12-10 UNTIL 2019-09-06 RESIGNED
MRS JANE SARAH STEPHENS Apr 1962 British Director 2012-08-01 UNTIL 2019-08-31 RESIGNED
PHILIPPA SMITH Sep 1966 British Director 2012-08-01 UNTIL 2015-01-06 RESIGNED
MRS BETHANY ALTHEA SPRAY Jan 1973 British Director 2017-12-01 UNTIL 2020-12-10 RESIGNED
SALLY ANN SISSONS Oct 1960 British Director 2012-06-11 UNTIL 2015-10-15 RESIGNED
MISS JANE ALISON HOUGH Nov 1964 British Director 2016-01-05 UNTIL 2020-01-04 RESIGNED
MISS RACHEL SIMS Jul 1967 British Director 2015-12-10 UNTIL 2020-12-07 RESIGNED
DAWN CAROL JOYCE Jun 1961 British Director 2012-08-01 UNTIL 2019-06-02 RESIGNED
RICHARD ANDREW NEEDHAM Jan 1937 British Director 2012-08-01 UNTIL 2013-10-19 RESIGNED
MR MICHAEL IAN LOMAS Jun 1958 British Director 2013-06-17 UNTIL 2020-12-01 RESIGNED
JOANNA MARY MCDONALD Dec 1964 British Director 2012-06-11 UNTIL 2012-12-15 RESIGNED
JOHN FRASER GOW Jan 1960 British Director 2020-01-22 UNTIL 2023-08-31 RESIGNED
DR GAVIN WILLIAM MCNEILL Dec 1967 British Director 2020-01-22 UNTIL 2020-12-01 RESIGNED
MR MICHAEL GEOFFREY HUTCHINSON Jan 1968 British Director 2018-09-01 UNTIL 2020-12-01 RESIGNED
MRS JUDITH CLAIRE SHORROCK Apr 1966 British Director 2019-09-01 UNTIL 2023-03-13 RESIGNED
CARYLE FRANCES SINNOTT Jan 1961 British Director 2012-08-01 UNTIL 2016-01-05 RESIGNED
MRS ALISON SENIOR Feb 1985 British Director 2015-12-10 UNTIL 2018-09-01 RESIGNED
MISS JANE ALISON HOUGH Nov 1964 British Director 2020-01-22 UNTIL 2020-12-01 RESIGNED
DR HARRY JOHN ZIMAN Nov 1963 British Director 2012-06-11 UNTIL 2019-12-20 RESIGNED
MR RICHARD ANTHONY GILLARD Feb 1980 British Director 2013-10-15 UNTIL 2015-12-01 RESIGNED
AVIS ELAINE FRANCE Dec 1956 British Director 2012-08-01 UNTIL 2017-12-08 RESIGNED
MRS SARAH ELIZABETH FORD Feb 1970 British Director 2020-12-10 UNTIL 2021-10-18 RESIGNED
MRS ALISON JANE DODWELL-COOKE Mar 1974 British Director 2017-12-01 UNTIL 2020-12-07 RESIGNED
MR ANDREW CHRISTOPHER JOSEPH DAVIES Jan 1981 British Director 2014-10-09 UNTIL 2020-07-13 RESIGNED
MR THOMAS PATRICK CROTTY Apr 1956 Irish Director 2012-06-11 UNTIL 2015-12-15 RESIGNED
MR ROGER SPENCER CRAIG Jan 1968 British Director 2015-12-10 UNTIL 2018-12-01 RESIGNED
BENEDICK COX May 1967 British Director 2012-09-14 UNTIL 2013-09-20 RESIGNED
MRS SUSAN LESLEY WALTERS Mar 1965 British Director 2020-12-10 UNTIL 2021-11-02 RESIGNED
TRUDY BOYLE Aug 1945 British Director 2012-08-01 UNTIL 2019-09-27 RESIGNED
CLARE LOUISE BLACKHURST Oct 1978 British Director 2012-08-01 UNTIL 2015-11-07 RESIGNED
MRS JULIE CATHERINE ADKINS May 1967 British Director 2013-06-17 UNTIL 2017-06-17 RESIGNED
MR JAMES EDWARD BOWLAND Jan 1987 British Director 2015-12-10 UNTIL 2019-12-09 RESIGNED
MR ROBERT JOHN LAMBERT May 1970 British Director 2023-07-18 UNTIL 2023-12-20 RESIGNED
JUDITH JENNINGS Nov 1964 British Director 2012-08-01 UNTIL 2014-10-21 RESIGNED
RONALD CHARLES WOODCOCK Apr 1956 British Director 2012-08-01 UNTIL 2014-02-10 RESIGNED
STEPHEN WILLIAMS Mar 1971 British Director 2012-08-01 UNTIL 2016-06-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ELCOMBS (LYNDHURST) LIMITED LYNDHURST UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
INOVYN ENERGY LIMITED RUNCORN UNITED KINGDOM Active FULL 35130 - Distribution of electricity
INEOS COMPOUNDS UK LTD CO DURHAM UNITED KINGDOM Active FULL 20160 - Manufacture of plastics in primary forms
INOVYN SALES INTERNATIONAL LIMITED LONDON Dissolved... FULL 46750 - Wholesale of chemical products
INEOS ENTERPRISES II LIMITED RUNCORN Dissolved... FULL 70100 - Activities of head offices
INOVYN CHLORVINYLS LIMITED RUNCORN UNITED KINGDOM Active FULL 20110 - Manufacture of industrial gases
INDEPENDENT ACADEMIES ASSOCIATION NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 85310 - General secondary education
INOVYN NEWCO 2 LIMITED RUNCORN UNITED KINGDOM Active FULL 70100 - Activities of head offices
INOVYN SERVICES LIMITED RUNCORN UNITED KINGDOM Active FULL 20160 - Manufacture of plastics in primary forms
PHS CONSULTING LIMITED CHESTER Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
INEOS ENTERPRISES NEWCO 1 LIMITED RUNCORN Dissolved... DORMANT 70100 - Activities of head offices
YCF LIMITED GRIMSBY ENGLAND Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
TARVIN PRE-SCHOOL NURSERY LIMITED CHESTER ENGLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
ORMISTON BOLINGBROKE ACADEMY TRUST RUNCORN Dissolved... FULL 85310 - General secondary education
WATER INDUSTRY FORUM LIMITED HUDDERSFIELD Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
CHESHIRE ACADEMIES TRUST KELSALL Active FULL 85200 - Primary education
OMNIA LEARNING TRUST TWICKENHAM ENGLAND Active FULL 85200 - Primary education
CHESTER DIOCESAN ACADEMIES TRUST WARRINGTON Active FULL 85600 - Educational support services
THE SAMARA TRUST CHESTER UNITED KINGDOM Active FULL 85200 - Primary education

Free Reports Available

Report Date Filed Date of Report Assets
SANDSTONE_TRUST - Accounts 2024-04-23 31-08-2023
SANDSTONE_TRUST - Accounts 2022-12-13 31-08-2022
SANDSTONE_TRUST - Accounts 2021-12-17 31-08-2021
SANDSTONE_TRUST - Accounts 2021-04-27 31-08-2020
TARPORLEY_HIGH_SCHOOL_AND - Accounts 2020-04-15 31-08-2019